Background WavePink WaveYellow Wave

ESSEX BOOK FESTIVAL (07538636)

ESSEX BOOK FESTIVAL (07538636) is an active UK company. incorporated on 22 February 2011. with registered office in Colchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities. ESSEX BOOK FESTIVAL has been registered for 15 years. Current directors include DONALDSON, Peter Brian, FISHER, Tony, GAUDIN, Patricia Ann and 3 others.

Company Number
07538636
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 2011
Age
15 years
Address
125 High Street, Colchester, CO1 1SZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
DONALDSON, Peter Brian, FISHER, Tony, GAUDIN, Patricia Ann, MACDONALD, James Andrew, OGUNLANA-FADIPE, Folasade Olukemi, SHESTOPAL, Camilla
SIC Codes
91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX BOOK FESTIVAL

ESSEX BOOK FESTIVAL is an active company incorporated on 22 February 2011 with the registered office located in Colchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities. ESSEX BOOK FESTIVAL was registered 15 years ago.(SIC: 91011)

Status

active

Active since 15 years ago

Company No

07538636

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

125 High Street Colchester, CO1 1SZ,

Previous Addresses

Unit 116 the Custard Factory Gibb Street Birmingham B9 4AA
From: 22 February 2011To: 10 May 2011
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
May 16
Director Left
Jul 16
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Nov 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DONALDSON, Peter Brian

Active
Wavell Avenue, ColchesterCO1 1SZ
Born April 1952
Director
Appointed 22 Feb 2011

FISHER, Tony

Active
Kingsbury Road, WorcesterWR2 4JH
Born October 1967
Director
Appointed 10 Nov 2021

GAUDIN, Patricia Ann

Active
High Street, ColchesterCO1 1SZ
Born April 1949
Director
Appointed 09 Dec 2014

MACDONALD, James Andrew

Active
High Street, ColchesterCO1 1SZ
Born October 1952
Director
Appointed 09 Dec 2014

OGUNLANA-FADIPE, Folasade Olukemi

Active
High Street, ColchesterCO1 1SZ
Born June 1964
Director
Appointed 07 Nov 2022

SHESTOPAL, Camilla

Active
High Street, ColchesterCO1 1SZ
Born January 1962
Director
Appointed 09 Dec 2014

FORD, Seona Margaret

Resigned
Kings Chase, WithamCM8 1AX
Born October 1944
Director
Appointed 22 Feb 2011
Resigned 26 Sept 2022

LUCAS, Jeremy Robert

Resigned
High Street, ColchesterCO1 1SZ
Born August 1944
Director
Appointed 09 Dec 2014
Resigned 10 Nov 2021

SHESTOPAL, Camilla

Resigned
Elm Park Gardens, LondonSW10 9PB
Born January 1962
Director
Appointed 01 Sept 2015
Resigned 01 Sept 2015

SOUTHALL, Brian David

Resigned
Millers Croft, ChelmsfordCM2 8JL
Born July 1947
Director
Appointed 22 Feb 2011
Resigned 31 May 2013
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Memorandum Articles
10 May 2023
MAMA
Statement Of Companys Objects
2 May 2023
CC04CC04
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Statement Of Companys Objects
18 August 2011
CC04CC04
Memorandum Articles
18 August 2011
MEM/ARTSMEM/ARTS
Resolution
18 August 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Incorporation Company
22 February 2011
NEWINCIncorporation